Search icon

SANDOW ENTERPRISES, INC.

Company Details

Name: SANDOW ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1988 (36 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 1312027
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY, SUITE 802, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L. MACKLOWITZ, ESQ. DOS Process Agent 291 BROADWAY, SUITE 802, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1006909 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
B715677-4 1988-12-08 CERTIFICATE OF INCORPORATION 1988-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206061 OL VIO INVOICED 2013-05-01 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011279004 2021-05-29 0202 PPP 310 Utica Ave, Brooklyn, NY, 11213-4943
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5770.82
Loan Approval Amount (current) 5770.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-4943
Project Congressional District NY-09
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5795.17
Forgiveness Paid Date 2021-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State